ROADRUNNER OIL & LUBE CENTER, INC. - Florida Company Profile

Entity Name: | ROADRUNNER OIL & LUBE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROADRUNNER OIL & LUBE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | M67070 |
FEI/EIN Number |
592877539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2303 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563, US |
Mail Address: | 2303 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACCA BRIAN G | President | 5140 HIGHLANDS BY THE LAKE, LAKELAND, FL, 33812 |
MACCA BRIAN G | Agent | 2303 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 2303 JAMES L REDMAN PKWY, I, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 2303 JAMES L REDMAN PKWY, I, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | MACCA, BRIAN GENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 5140 Highlands By The Lake Dr, Lakeland, FL 33812-3083 | - |
AMENDMENT | 2022-05-02 | - | - |
REINSTATEMENT | 1991-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000736754 | TERMINATED | 1000000305221 | HILLSBOROU | 2012-10-17 | 2032-10-25 | $ 648.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2022-05-02 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State